logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James David Sutherland Evans

    Related profiles found in government register
  • Mr James David Sutherland Evans
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Riverside Shopping Centre, Shrewsbury, Shropshire, SY1 1PT, United Kingdom

      IIF 1
    • icon of address 56 First Floor Offices, Smithfield Road, Shrewsbury, SY1 1PG, England

      IIF 2
    • icon of address 77, Squinter Pip Way, Bowbrook, Shrewsbury, SY5 8PX, United Kingdom

      IIF 3
    • icon of address 8, Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 4
    • icon of address Suite 230, 8 Shoplatch, Shrewsbury, SY1 1HF, United Kingdom

      IIF 5
    • icon of address Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 6 IIF 7
    • icon of address Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 8 IIF 9
  • Evans, James David Sutherland
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Riverside Shopping Centre, Shrewsbury, Shropshire, SY1 1PT, United Kingdom

      IIF 10
    • icon of address 77, Squinter Pip Way, Bowbrook, Shrewsbury, SY5 8PX, United Kingdom

      IIF 11 IIF 12
    • icon of address Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 13
    • icon of address Suite 230, 8 Shoplatch, Shrewsbury, SY1 1HF, United Kingdom

      IIF 14
    • icon of address Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 15
  • Evans, James David Sutherland
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Imex Business Centre, Oxleasow Road, Redditch, B98 0RE, England

      IIF 16
    • icon of address 56 First Floor Offices, Riverside Mall, Pride Hill Centre, Shrewsbury, Shropshire, SY1 1PJ, United Kingdom

      IIF 17
    • icon of address 56 First Floor Offices, Smithfield Road, Shrewsbury, SY1 1PG, England

      IIF 18
    • icon of address 8, Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 19
    • icon of address Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF, England

      IIF 20
    • icon of address Unit 1, Suite 2, Brodie House Central Square, Telford, Shropshire, TF3 4DR

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, England

      IIF 24
  • Evans, James David Sutherland
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 25
  • Mr James David Sutherland Evans
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Squinter Pip Way, Bowbrook, Shrewsbury, SY5 8PX, England

      IIF 26
  • James, Kate Sarah
    British phd researcher born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belle Vue House, 16 Bank Buildings, Llandeilo, SA19 6BU, Wales

      IIF 27
  • Rishabh Mehrotra
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 The Belvedere, Homerton Street, Cambridge, CB2 0NU, United Kingdom

      IIF 28
  • Mehrotra, Rishabh
    Indian phd researcher born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 The Belvedere, Homerton Street, Cambridge, CB2 0NU, United Kingdom

      IIF 29
  • Rishabh Mehrotra
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 449/13, 9-girdhari Lal Mathor Road, Opposit Thakurganj Thana, Lucknow, 226003, India

      IIF 30
  • Mehrotra, Rishabh
    Indian chief executive born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 449/13, 9-girdhari Lal Mathor Road, Opposit Thakurganj Thana, Lucknow, 226003, India

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 133 Lancaster Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 230 8 Shoplatch, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,587 GBP2018-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 35 Riverside Shopping Centre, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 230 8 Shoplatch, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 77 Squinter Pip Way, Bowbrook, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Suite 2, Brodie House Central Square, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 8 Suite 230, 8 Shoplatch, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-24
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 230 8 Shoplatch, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Office 2 Imex Business Centre, Oxleasow Road, Redditch, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 129 The Belvedere Homerton Street, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 56 First Floor Offices Riverside Mall, Pride Hill Centre, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    icon of address Baillie Chartered Certified Accountants The Old Stables, Church Way, Church Stretton, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,422 GBP2018-12-31
    Officer
    icon of calendar 2016-09-27 ~ 2020-01-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2020-01-27
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1, Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ 2018-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-08-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-13
    IIF 22 - Director → ME
  • 4
    icon of address Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ 2017-05-05
    IIF 25 - Director → ME
  • 5
    icon of address 129 The Belvedere Homerton Street, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 29 - Director → ME
  • 6
    SEE MONKEY DO MONKEY LIMITED - 2017-01-03
    icon of address 65 St. Helier Avenue, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,515 GBP2018-04-05
    Officer
    icon of calendar 2011-12-22 ~ 2016-05-31
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.